Clydebank
G81 1NH
Scotland
Secretary Name | Mrs Angela Hart |
---|---|
Status | Current |
Appointed | 11 December 2011(30 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 588a Glasgow Road Clydebank G81 1NH Scotland |
Director Name | Archibald Hart |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1988(7 years, 12 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 13 December 1998) |
Role | Company Director |
Correspondence Address | 13 Drumry Road Clydebank Dunbartonshire G81 2LJ Scotland |
Director Name | Leila Oliphant Hart |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1988(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 December 1997) |
Role | Clerk |
Correspondence Address | 13 Drumry Road Clydebank Dunbartonshire G81 2LJ Scotland |
Secretary Name | Archibald Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1988(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | 13 Drumry Road Clydebank Dunbartonshire G81 2LJ Scotland |
Secretary Name | Leila Oliphant Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(16 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 11 December 2011) |
Role | Company Director |
Correspondence Address | 588a Glasgow Road Clydebank G81 1NH Scotland |
Website | hartserve.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01475 716726 |
Telephone region | Greenock |
Registered Address | 588a Glasgow Road Clydebank G81 1NH Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Ian Stewart Hart 99.00% Ordinary |
---|---|
1 at £1 | Leila Oliphant Hart 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,101 |
Cash | £11,160 |
Current Liabilities | £45,477 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
7 June 2002 | Delivered on: 13 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 588A glasgow road, clydebank. Outstanding |
---|---|
16 January 2002 | Delivered on: 23 January 2002 Satisfied on: 20 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 November 1996 | Delivered on: 20 November 1996 Satisfied on: 26 February 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Notification of Ian Hart as a person with significant control on 17 December 2017 (2 pages) |
15 January 2019 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
29 October 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
20 January 2014 | Satisfaction of charge 2 in full (1 page) |
20 January 2014 | Satisfaction of charge 2 in full (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
31 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2012 | Termination of appointment of Leila Hart as a secretary (1 page) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Termination of appointment of Leila Hart as a secretary (1 page) |
5 January 2012 | Appointment of Mrs Angela Hart as a secretary (1 page) |
5 January 2012 | Appointment of Mrs Angela Hart as a secretary (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 January 2010 | Director's details changed for Mr Ian Stewart Hart on 11 December 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Leila Oliphant Hart on 11 December 2009 (1 page) |
25 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Leila Oliphant Hart on 11 December 2009 (1 page) |
25 January 2010 | Director's details changed for Mr Ian Stewart Hart on 11 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
4 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
18 January 2006 | Return made up to 11/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 11/12/05; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2004 | Return made up to 11/12/03; full list of members
|
29 January 2004 | Return made up to 11/12/03; full list of members
|
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 13 drumry road clydebank dunbartonshire G81 2LJ (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 13 drumry road clydebank dunbartonshire G81 2LJ (1 page) |
6 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 June 2002 | Partic of mort/charge * (5 pages) |
13 June 2002 | Partic of mort/charge * (5 pages) |
26 February 2002 | Dec mort/charge * (4 pages) |
26 February 2002 | Dec mort/charge * (4 pages) |
23 January 2002 | Partic of mort/charge * (5 pages) |
23 January 2002 | Partic of mort/charge * (5 pages) |
19 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
7 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
4 March 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
1 February 1998 | Return made up to 11/12/97; no change of members
|
1 February 1998 | Return made up to 11/12/97; no change of members
|
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
19 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
19 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
20 November 1996 | Partic of mort/charge * (6 pages) |
20 November 1996 | Partic of mort/charge * (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (2 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (2 pages) |
10 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |